Company NameJigsaw Business Solutions (Scotland) Limited
DirectorCraig Alexander Simpson
Company StatusActive
Company NumberSC458917
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Alexander Simpson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92
Queen Street Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr Craig Thomas Blyth
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92
Queen Street Broughty Ferry
Dundee
DD5 1AJ
Scotland

Contact

Websitejigsawbs.co.uk

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Craig Alexander Simpson
50.00%
Ordinary
50 at £1Craig Thomas Blyth
50.00%
Ordinary

Financials

Year2014
Net Worth£4,385
Cash£9,014
Current Liabilities£10,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

19 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
14 September 2023Change of details for Craig Alexander Simpson as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Craig Alexander Simpson on 14 September 2023 (2 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 March 2023Director's details changed for Mr Craig Alexander Simpson on 3 March 2023 (2 pages)
3 March 2023Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 3 March 2023 (1 page)
20 February 2023Sub-division of shares on 10 February 2023 (4 pages)
27 January 2023Notification of Marlowe Simpson as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Craig Alexander Simpson as a person with significant control on 27 January 2023 (2 pages)
17 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 October 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
15 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
1 June 2017Termination of appointment of Craig Thomas Blyth as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Craig Thomas Blyth as a director on 1 June 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Second filing of Confirmation Statement dated 11/09/2016 (4 pages)
2 February 2017Second filing of Confirmation Statement dated 11/09/2016 (4 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/02/2017
(6 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/02/2017
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
(29 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
(29 pages)